CLEO PET LIMITED

04233347
THE STUDIO GRANGE COURT BARN PERTENHALL ROAD KEYSOE BEDFORDSHIRE MK44 2HR MK44 2HR

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Oct 2015 accounts Annual Accounts 8 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 9 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 accounts Annual Accounts 8 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
22 Dec 2009 accounts Annual Accounts 8 Buy now
17 Dec 2009 resolution Resolution 1 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Sophy Ryder) 2 Buy now
22 Jun 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
11 Jul 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: woodhouse lodge norwell woodhouse newark nottinghamshire NG23 6NG 1 Buy now
02 Feb 2008 accounts Annual Accounts 8 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
25 Jun 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
05 Jan 2007 accounts Annual Accounts 7 Buy now
30 Jun 2006 annual-return Return made up to 13/06/06; full list of members 3 Buy now
22 Jul 2005 accounts Annual Accounts 7 Buy now
20 Jun 2005 annual-return Return made up to 13/06/05; full list of members 3 Buy now
12 Jan 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 annual-return Return made up to 13/06/04; full list of members 7 Buy now
26 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2003 accounts Annual Accounts 10 Buy now
13 Jul 2003 annual-return Return made up to 13/06/03; full list of members 7 Buy now
12 Feb 2003 capital Ad 21/01/03--------- £ si 1@1=1 £ ic 100/101 2 Buy now
16 Jan 2003 accounts Annual Accounts 10 Buy now
04 Jul 2002 annual-return Return made up to 13/06/02; full list of members 7 Buy now
21 May 2002 address Registered office changed on 21/05/02 from: 14 hall rise darley dale matlock derbyshire DE4 2FW 1 Buy now
05 May 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
17 Jan 2002 officers New secretary appointed 2 Buy now
19 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
08 Nov 2001 address Registered office changed on 08/11/01 from: woodhouse lodge norwell woodhouse newark nottinghamshire NG23 6NG 1 Buy now
26 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 capital Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 incorporation Incorporation Company 10 Buy now